About

Registered Number: 00050419
Date of Incorporation: 07/12/1896 (128 years and 4 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Warner Chappell Music International Ltd was registered on 07 December 1896, it's status at Companies House is "Active". There are 7 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOWELL III, William Scott 01 October 2008 - 1
BIEDERMAN, Donald N/A 04 January 2000 1
GUMMER, Andrew David Frederick 29 January 1993 08 January 1998 1
HAMMOND, John N/A 30 May 1997 1
PIERSON, Edward Payne 04 January 2000 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Susanna Maria 01 February 1994 02 August 2002 1
TIERNEY, William Joseph N/A 01 February 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 05 July 2019
RESOLUTIONS - N/A 16 May 2019
CONNOT - N/A 16 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 09 October 2017
CH04 - Change of particulars for corporate secretary 09 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AUD - Auditor's letter of resignation 18 August 2015
AUD - Auditor's letter of resignation 14 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
225 - Change of Accounting Reference Date 17 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 27 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
AA - Annual Accounts 25 April 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 23 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 1998
287 - Change in situation or address of Registered Office 25 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 16 August 1996
CERTNM - Change of name certificate 24 January 1996
363x - Annual Return 20 October 1995
AA - Annual Accounts 27 July 1995
363x - Annual Return 19 October 1994
AA - Annual Accounts 12 May 1994
288 - N/A 20 February 1994
363x - Annual Return 27 September 1993
AA - Annual Accounts 01 July 1993
288 - N/A 09 March 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 20 September 1991
288 - N/A 12 June 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
363 - Annual Return 29 January 1990
288 - N/A 05 December 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
MEM/ARTS - N/A 03 November 1988
363 - Annual Return 28 October 1988
288 - N/A 12 October 1988
CERTNM - Change of name certificate 21 September 1988
CERTNM - Change of name certificate 21 September 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 1988
288 - N/A 29 July 1988
AA - Annual Accounts 26 May 1988
288 - N/A 26 May 1988
288 - N/A 20 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1987
288 - N/A 24 November 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1987
288 - N/A 28 September 1987
363 - Annual Return 28 September 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 06 February 1987
288 - N/A 16 December 1986
288 - N/A 04 November 1986
CERTNM - Change of name certificate 29 December 1978
NEWINC - New incorporation documents 07 December 1896

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.